BARRIE TANKEL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BARRIE TANKEL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089575

Incorporation date

14/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/03/2026
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2026-03-05
dot icon05/03/2026
Change of details for Barrie Tankel Holdings Limited as a person with significant control on 2026-03-05
dot icon15/10/2025
Termination of appointment of Kevin John Paul Quinn as a secretary on 2025-10-15
dot icon15/10/2025
Termination of appointment of Douglas Howard Paveley as a director on 2025-10-15
dot icon15/10/2025
Termination of appointment of John Gerard Brennan as a director on 2025-10-15
dot icon15/10/2025
Termination of appointment of Kevin John Paul Quinn as a director on 2025-10-15
dot icon10/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/08/2022
Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 2022-06-29
dot icon25/08/2022
Change of details for Barrie Tankel Holdings Limited as a person with significant control on 2022-06-29
dot icon25/01/2022
Satisfaction of charge 5 in full
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon17/03/2019
Change of details for Barrie Tankel Holdings Limited as a person with significant control on 2019-03-17
dot icon17/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-17
dot icon14/01/2019
Satisfaction of charge 3 in full
dot icon14/01/2019
Satisfaction of charge 4 in full
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Appointment of Magnus George Collard as a director on 2018-09-01
dot icon21/09/2018
Appointment of Justin Ian Bird as a director on 2018-09-01
dot icon26/07/2018
Director's details changed for Mr John Gerard Brennan on 2018-07-26
dot icon20/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/08/2017
Notification of Barrie Tankel Holdings Limited as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon15/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-15
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon19/06/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr John Gerard Brennan on 2012-06-29
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr John Gerrard Brennan on 2010-06-29
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 29/06/09; full list of members
dot icon25/08/2009
Director's change of particulars / john brennan / 29/06/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/02/2009
Resolutions
dot icon29/07/2008
Return made up to 29/06/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/07/2007
Return made up to 29/06/07; full list of members
dot icon16/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/08/2006
Return made up to 29/06/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon22/08/2006
Location of register of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2005
Return made up to 29/06/05; full list of members
dot icon26/07/2005
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/07/2004
Return made up to 29/06/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-04-30
dot icon18/08/2003
Return made up to 29/06/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon31/12/2002
Certificate of re-registration from Public Limited Company to Private
dot icon31/12/2002
Re-registration of Memorandum and Articles
dot icon31/12/2002
Application for reregistration from PLC to private
dot icon31/12/2002
Resolutions
dot icon04/12/2002
Registered office changed on 04/12/02 from: 3 manchester square london W1U 3PB
dot icon04/12/2002
Delivery ext'd 3 mth 30/04/02
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon26/06/2002
Return made up to 29/06/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon21/08/2001
Director resigned
dot icon16/08/2001
Return made up to 29/06/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-04-30
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon29/06/2000
Return made up to 29/06/00; full list of members
dot icon29/06/2000
Director resigned
dot icon14/02/2000
Return made up to 29/06/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-04-30
dot icon31/08/1999
Particulars of mortgage/charge
dot icon27/08/1999
New director appointed
dot icon20/10/1998
Full accounts made up to 1998-04-30
dot icon29/07/1998
Return made up to 29/06/98; full list of members
dot icon29/07/1998
Secretary's particulars changed;director's particulars changed
dot icon03/12/1997
Full accounts made up to 1997-04-30
dot icon10/09/1997
Return made up to 29/06/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-04-30
dot icon06/09/1996
Return made up to 29/06/96; full list of members
dot icon01/12/1995
Full accounts made up to 1995-04-30
dot icon13/09/1995
Declaration of satisfaction of mortgage/charge
dot icon13/09/1995
Declaration of satisfaction of mortgage/charge
dot icon13/09/1995
Particulars of mortgage/charge
dot icon07/09/1995
Return made up to 29/06/95; full list of members
dot icon31/05/1995
Particulars of mortgage/charge
dot icon24/03/1995
New director appointed
dot icon21/03/1995
Secretary resigned;director resigned
dot icon21/03/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-04-30
dot icon04/07/1994
Return made up to 29/06/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-04-30
dot icon19/08/1993
Return made up to 29/06/93; no change of members
dot icon09/12/1992
Registered office changed on 09/12/92 from: 27-31 blandford street london W1H 3AD
dot icon03/12/1992
Full accounts made up to 1992-04-30
dot icon09/10/1992
Secretary resigned;director resigned
dot icon09/10/1992
New secretary appointed
dot icon02/09/1992
Return made up to 29/06/92; no change of members
dot icon14/11/1991
Full accounts made up to 1991-04-30
dot icon15/08/1991
Return made up to 29/06/91; full list of members
dot icon19/03/1991
Director resigned
dot icon06/03/1991
Full accounts made up to 1990-04-30
dot icon10/12/1990
Return made up to 19/09/90; full list of members
dot icon16/07/1990
Auditor's resignation
dot icon16/06/1990
Particulars of mortgage/charge
dot icon13/03/1990
Full accounts made up to 1989-04-30
dot icon07/02/1990
Return made up to 29/06/89; full list of members
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon30/03/1989
New director appointed
dot icon02/03/1989
Full accounts made up to 1988-04-30
dot icon12/08/1988
Return made up to 28/06/88; full list of members
dot icon29/07/1987
Return of allotments
dot icon29/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1987
Accounting reference date notified as 30/04
dot icon22/06/1987
Registered office changed on 22/06/87 from: 124-128 city road london EC1V 2NJ
dot icon09/05/1987
New director appointed
dot icon23/04/1987
Gazettable document
dot icon23/04/1987
Memorandum and Articles of Association
dot icon13/04/1987
Certificate of change of name
dot icon03/02/1987
Company type changed from pri to PLC
dot icon14/01/1987
Certificate of Incorporation
dot icon14/01/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
469.33K
-
0.00
1.33M
-
2022
27
311.00K
-
0.00
607.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaim Yehuda Rahamin Halvieim
Director
30/09/2002 - Present
57
Chaim Yehuda Rahamin Halvieim
Director
01/10/2000 - 06/08/2002
57
Collard, Magnus George
Director
01/09/2018 - Present
1
Quinn, Kevin John Paul
Director
30/09/2002 - 15/10/2025
6
Quinn, Kevin John Paul
Director
16/03/1995 - 06/08/2002
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIE TANKEL PARTNERSHIP LIMITED

BARRIE TANKEL PARTNERSHIP LIMITED is an(a) Active company incorporated on 14/01/1987 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE TANKEL PARTNERSHIP LIMITED?

toggle

BARRIE TANKEL PARTNERSHIP LIMITED is currently Active. It was registered on 14/01/1987 .

Where is BARRIE TANKEL PARTNERSHIP LIMITED located?

toggle

BARRIE TANKEL PARTNERSHIP LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BARRIE TANKEL PARTNERSHIP LIMITED do?

toggle

BARRIE TANKEL PARTNERSHIP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BARRIE TANKEL PARTNERSHIP LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.